This company is commonly known as St. Luke's Oxford. The company was founded 38 years ago and was given the registration number 01989868. The firm's registered office is in OXFORD. You can find them at 4 Latimer Road, Headington, Oxford, . This company's SIC code is 86101 - Hospital activities.
Name | : | ST. LUKE'S OXFORD |
---|---|---|
Company Number | : | 01989868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Latimer Road, Headington, Oxford, OX3 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Latimer Road, Latimer Road, Headington, Oxford, England, OX3 7PF | Secretary | 30 March 2021 | Active |
Upper Green, Upper Green, Brill Road, Horton-Cum-Studleyd, England, OX33 1BU | Director | 01 April 2018 | Active |
Upper Farm, Cleveley, Chipping Norton, England, OX7 4DX | Director | 10 December 2014 | Active |
Holly Grove House, Wilcote, Chipping Norton, England, OX7 3EA | Director | 24 June 2015 | Active |
Ledwell House, Ledwell, Chipping Norton, England, OX7 7AN | Director | 25 June 2014 | Active |
7, Park Lane, Woodstock, England, OX20 1UD | Director | 07 March 2016 | Active |
710 Obelisk Rise, Obelisk Rise, Northampton, England, NN2 8TP | Director | 16 December 2020 | Active |
78, Sandfield Road, Headington, Oxford, England, OX3 7RL | Director | 28 September 2016 | Active |
6 Willow Way, Begbroke Kidlington, Oxford, OX5 1SD | Secretary | 15 August 2003 | Active |
Fairfield, Brook End, Chadlington, Chipping Norton, United Kingdom, OX7 3NF | Secretary | 28 September 2009 | Active |
4 Latimer Road, Headington, Oxford, OX3 7PF | Secretary | 16 June 2017 | Active |
Dame Alice Farm, Watlington, OX9 5EP | Secretary | - | Active |
14 Headley Way, Oxford, OX3 0LT | Secretary | 27 November 1998 | Active |
St Brelades 131 Lime Walk, Headington, Oxford, OX3 7AD | Secretary | 03 August 1992 | Active |
Little Place Lavender Square, Bampton, OX18 2LR | Secretary | 23 October 1995 | Active |
The Old Rectory, Alvescot, OX18 2PS | Director | - | Active |
Orchard House, Buckland, Faringdon, SN7 8QW | Director | 25 March 2003 | Active |
Manor Barn, Main Road, Fawler, Chipping Norton, England, OX7 3AH | Director | 29 September 2008 | Active |
St. Luke's Hospital, Latimer Road, Headington, Oxford, OX3 7PF | Director | 01 January 2013 | Active |
Worlds End, Collice Street Islip, Kidlington, OX5 2TB | Director | 07 December 1992 | Active |
2 Manor Barns, Barcheston, Shipston On Stour, CV36 5AY | Director | 27 March 2006 | Active |
The Manor House, Bampton, OX18 2LQ | Director | - | Active |
11 Moreton Road, Oxford, OX2 7AX | Director | - | Active |
1 Mariners Reach, Chepstow, NP16 5SR | Director | 09 December 2002 | Active |
Donnington Farmhouse, 431 Meadow Lane, Iffley, OX4 4ED | Director | 28 June 1999 | Active |
Glebe Farm, Hatherop, Cirencester, GL7 3NA | Director | 01 June 1992 | Active |
39 Brook Hill, Woodstock, OX20 1JE | Director | 27 March 2006 | Active |
The Old Stables, The Coppice, Clifton Hampden, OX14 3DF | Director | 27 July 1998 | Active |
Courtleaze, Coleshill, Swindon, SN6 7PT | Director | - | Active |
Upper Farm, Wheatfield, Thame, England, OX9 7DJ | Director | 28 September 2016 | Active |
Hill Cottage, Reading Road, Goring On Thames, RG8 0LH | Director | 29 September 2008 | Active |
Manor House, Westhall Hill, Fulbrook, OX18 4BJ | Director | - | Active |
20 Ritchie Court, 380 Banbury Road, Oxford, OX2 7PW | Director | - | Active |
Woodfield House, Oxford Road, Clifton Hampden, OX14 3EW | Director | 24 June 1996 | Active |
312 Woodstock Road, Oxford, OX2 7NR | Director | - | Active |
Company Secretary David Gordon Kerr | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | 4 Latimer Road, Oxford, OX3 7PF |
Nature of control | : |
|
Mr Nigel Talbot Rice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yellow Wood House, Ethelred Court, Oxford, England, OX3 9DA |
Nature of control | : |
|
Mrs Zannifer Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Old Road, Oxford, England, OX33 1NU |
Nature of control | : |
|
Mr Christopher Keatley Cash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Barn, Main Road, Chipping Norton, England, OX7 3AH |
Nature of control | : |
|
Mr Gary Steven Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairfield, Brook End, Chipping Norton, England, OX7 3NF |
Nature of control | : |
|
Mr Richard Lakin Burden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm Tree Farm, Station Road, Bicester, England, OX25 1TA |
Nature of control | : |
|
Mr Luke Arthur Ponsonby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ledwell House, Ledwell, Chipping Norton, England, OX7 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Officers | Appoint person director company with name date. | Download |
2024-05-10 | Officers | Change person director company with change date. | Download |
2024-05-10 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-14 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Auditors | Auditors resignation company. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.